Company NamePositive Living Limited
Company StatusActive
Company Number05868343
CategoryPrivate Limited Company
Incorporation Date6 July 2006(17 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Secretary NameMr David James Hall
StatusCurrent
Appointed14 April 2011(4 years, 9 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr James Benjamin Lee
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish,
StatusCurrent
Appointed12 July 2021(15 years after company formation)
Appointment Duration2 years, 9 months
RoleGroup Tax Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr David James Hall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish,
StatusCurrent
Appointed12 July 2021(15 years after company formation)
Appointment Duration2 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMs Rebekah Antonia Cresswell
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(15 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameAndrea Morris
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(same day as company formation)
RoleManager
Correspondence Address55 Station Road
Beaconsfield
Buckinghamshire
HP9 1QL
Director NameKaren Jane Garner
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address55 Station Road
Beaconsfield
Buckinghamshire
HP9 1QL
Secretary NameKaren Jane Garner
NationalityBritish
StatusResigned
Appointed06 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address55 Station Road
Beaconsfield
Buckinghamshire
HP9 1QL
Director NameDavid Lindsay Manson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(4 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraegmoor House Perdiswell Park
Worcester
Worcestershire
WR3 7NW
Director NameMs Christine Isabel Cameron
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(4 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraegmoor House Perdiswell Park
Worcester
Worcestershire
WR3 7NW
Director NameMrs Sarah Hughes
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(4 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Exhibition House
Addison Bridge Place
London
W14 8XP
Director NameMr Albert Edward Smith
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(4 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 April 2011)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressCraegmoor House Perdiswell Park
Worcester
Worcestershire
WR3 7NW
Director NameMr Julian Charles Ball
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(4 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraegmoor House Perdiswell Park
Worcester
Worcestershire
WR3 7NW
Secretary NameScott Morrison
NationalityBritish
StatusResigned
Appointed20 September 2010(4 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 April 2011)
RoleCompany Director
Correspondence AddressCraegmoor House Perdiswell Park
Worcester
Worcestershire
WR3 7NW
Director NameMs Melanie Ramsey
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(4 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Brightwater
Horwich
Bolton
Lancashire
BL6 5GW
Director NameMr Matthew Franzidis
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(4 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Jason David Lock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(4 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Philip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Exhibition House
Addison Bridge Place
London
W14 8XP
Director NameProf Christopher Thompson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(5 years after company formation)
Appointment Duration1 year, 11 months (resigned 20 June 2013)
RoleDirector And Doctor
Country of ResidenceUnited Kingdom
Correspondence Address21 Exhibition House
Addison Bridge Place
London
W14 8XP
Director NameMr Tom Riall
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(6 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Mark Moran
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(8 years, 9 months after company formation)
Appointment Duration11 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Nigel Myers
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(10 years, 5 months after company formation)
Appointment Duration3 years (resigned 17 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Trevor Michael Torrington
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(10 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 July 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Ryan David Jervis
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(13 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 July 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 July 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.craegmoor.co.uk

Location

Registered AddressFifth Floor
80 Hammersmith Road
London
W14 8UD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£4,500,000
Gross Profit£1,891,000
Net Worth£5,366,000
Cash£9,000
Current Liabilities£756,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

26 March 2013Delivered on: 3 April 2013
Satisfied on: 18 February 2016
Persons entitled: Deutsche Bank Ag, London Branch

Classification: Security accession deed
Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H properties k/a 38-50 upper villiers street blakenhall wolverhampton t/n SF43544, 38 upper villiers street blakenhall wolverhampton t/n WM637318 and 17 frays avenue west drayton t/n AGL49615 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings and fixtures see image for full details.
Fully Satisfied
20 September 2010Delivered on: 29 September 2010
Satisfied on: 19 April 2011
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Deed of accession and charge
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Fully Satisfied

Filing History

13 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (24 pages)
13 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages)
13 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
13 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
14 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
5 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
5 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
5 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (23 pages)
5 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (57 pages)
12 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
27 April 2022Director's details changed for Mr Jim Lee on 12 July 2021 (2 pages)
14 April 2022Director's details changed (2 pages)
15 December 2021Appointment of Ms Rebekah Cresswell as a director on 8 December 2021 (2 pages)
4 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
4 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (60 pages)
4 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
4 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (23 pages)
14 July 2021Appointment of Mr Jim Lee as a director on 12 July 2021 (2 pages)
14 July 2021Appointment of Mr David James Hall as a director on 12 July 2021 (2 pages)
14 July 2021Termination of appointment of Trevor Michael Torrington as a director on 12 July 2021 (1 page)
14 July 2021Termination of appointment of Ryan David Jervis as a director on 12 July 2021 (1 page)
7 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
19 March 2021Resolutions
  • RES13 ‐ Various agreements 23/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 March 2021Memorandum and Articles of Association (11 pages)
6 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
6 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
6 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (26 pages)
6 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (51 pages)
10 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
31 December 2019Termination of appointment of Nigel Myers as a director on 17 December 2019 (1 page)
31 December 2019Appointment of Mr Ryan David Jervis as a director on 17 December 2019 (2 pages)
2 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages)
2 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (23 pages)
2 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
2 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
12 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
15 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
15 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 pages)
15 August 2018Audit exemption subsidiary accounts made up to 31 December 2017 (23 pages)
15 August 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
13 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
11 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (23 pages)
11 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (23 pages)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages)
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages)
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
7 July 2017Notification of Parkcare Homes (No.2) Limited as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
7 July 2017Notification of Parkcare Homes (No.2) Limited as a person with significant control on 6 April 2016 (2 pages)
11 December 2016Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages)
11 December 2016Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages)
11 December 2016Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages)
11 December 2016Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page)
11 December 2016Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages)
11 December 2016Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page)
14 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
26 June 2016Full accounts made up to 31 December 2015 (24 pages)
26 June 2016Full accounts made up to 31 December 2015 (24 pages)
3 March 2016Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page)
3 March 2016Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page)
18 February 2016Satisfaction of charge 2 in full (2 pages)
18 February 2016Satisfaction of charge 2 in full (2 pages)
29 September 2015Full accounts made up to 31 December 2014 (26 pages)
29 September 2015Full accounts made up to 31 December 2014 (26 pages)
29 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
29 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
29 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
16 January 2015Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page)
16 January 2015Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page)
16 January 2015Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (23 pages)
6 October 2014Full accounts made up to 31 December 2013 (23 pages)
1 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 October 2013Full accounts made up to 31 December 2012 (24 pages)
1 October 2013Full accounts made up to 31 December 2012 (24 pages)
25 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 25 July 2013 (1 page)
25 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 25 July 2013 (1 page)
23 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
3 July 2013Termination of appointment of Christopher Thompson as a director (1 page)
3 July 2013Termination of appointment of Christopher Thompson as a director (1 page)
10 April 2013Appointment of Mr Tom Riall as a director (2 pages)
10 April 2013Appointment of Mr Tom Riall as a director (2 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 2 (25 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 2 (25 pages)
28 November 2012Termination of appointment of Philip Scott as a director (1 page)
28 November 2012Termination of appointment of Philip Scott as a director (1 page)
26 September 2012Full accounts made up to 31 December 2011 (20 pages)
26 September 2012Full accounts made up to 31 December 2011 (20 pages)
11 July 2012Secretary's details changed for Mr David James Hall on 3 August 2011 (1 page)
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
11 July 2012Secretary's details changed for Mr David James Hall on 3 August 2011 (1 page)
11 July 2012Secretary's details changed for Mr David James Hall on 3 August 2011 (1 page)
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
10 July 2012Director's details changed for Mr Matthew Franzidis on 3 August 2011 (2 pages)
10 July 2012Director's details changed for Mr Philip Henry Scott on 3 August 2011 (2 pages)
10 July 2012Director's details changed for Mr Philip Henry Scott on 3 August 2011 (2 pages)
10 July 2012Director's details changed for Mr Jason David Lock on 3 August 2011 (2 pages)
10 July 2012Director's details changed for Mr Matthew Franzidis on 3 August 2011 (2 pages)
10 July 2012Director's details changed for Mr Jason David Lock on 3 August 2011 (2 pages)
10 July 2012Director's details changed for Mr Philip Henry Scott on 3 August 2011 (2 pages)
10 July 2012Director's details changed for Mr Matthew Franzidis on 3 August 2011 (2 pages)
10 July 2012Director's details changed for Mr Jason David Lock on 3 August 2011 (2 pages)
26 August 2011Termination of appointment of Melanie Ramsey as a director (1 page)
26 August 2011Termination of appointment of Melanie Ramsey as a director (1 page)
3 August 2011Appointment of Professor Christopher Thompson as a director (2 pages)
3 August 2011Termination of appointment of Sarah Hughes as a director (1 page)
3 August 2011Termination of appointment of Sarah Hughes as a director (1 page)
3 August 2011Appointment of Professor Christopher Thompson as a director (2 pages)
28 July 2011Registered office address changed from Craegmoor House Perdiswell Park Worcester Worcestershire WR3 7NW on 28 July 2011 (1 page)
28 July 2011Registered office address changed from Craegmoor House Perdiswell Park Worcester Worcestershire WR3 7NW on 28 July 2011 (1 page)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (8 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (8 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (8 pages)
9 May 2011Full accounts made up to 31 December 2010 (19 pages)
9 May 2011Full accounts made up to 31 December 2010 (19 pages)
3 May 2011Termination of appointment of David Manson as a director (1 page)
3 May 2011Termination of appointment of David Manson as a director (1 page)
28 April 2011Appointment of Mr David James Hall as a secretary (2 pages)
28 April 2011Appointment of Mr David James Hall as a secretary (2 pages)
27 April 2011Termination of appointment of Scott Morrison as a secretary (1 page)
27 April 2011Termination of appointment of Christine Cameron as a director (1 page)
27 April 2011Appointment of Mr Jason David Lock as a director (2 pages)
27 April 2011Termination of appointment of Julian Ball as a director (1 page)
27 April 2011Appointment of Mr Matthew Franzidis as a director (2 pages)
27 April 2011Termination of appointment of Albert Smith as a director (1 page)
27 April 2011Appointment of Mr Jason David Lock as a director (2 pages)
27 April 2011Termination of appointment of Albert Smith as a director (1 page)
27 April 2011Termination of appointment of Scott Morrison as a secretary (1 page)
27 April 2011Appointment of Mr Matthew Franzidis as a director (2 pages)
27 April 2011Appointment of Mr Philip Henry Scott as a director (2 pages)
27 April 2011Termination of appointment of Christine Cameron as a director (1 page)
27 April 2011Termination of appointment of Julian Ball as a director (1 page)
27 April 2011Appointment of Mr Philip Henry Scott as a director (2 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 January 2011Appointment of Ms Melanie Ramsey as a director (2 pages)
10 January 2011Appointment of Ms Melanie Ramsey as a director (2 pages)
5 October 2010Registered office address changed from 11 Penn Road Beaconsfield Bucks HP9 2PN on 5 October 2010 (2 pages)
5 October 2010Appointment of Mr Julian Charles Ball as a director (3 pages)
5 October 2010Registered office address changed from 11 Penn Road Beaconsfield Bucks HP9 2PN on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from 11 Penn Road Beaconsfield Bucks HP9 2PN on 5 October 2010 (2 pages)
5 October 2010Appointment of Mr Julian Charles Ball as a director (3 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 1 (19 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 1 (19 pages)
28 September 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (4 pages)
28 September 2010Appointment of Scott Morrison as a secretary (3 pages)
28 September 2010Appointment of Scott Morrison as a secretary (3 pages)
28 September 2010Termination of appointment of Andrea Morris as a director (2 pages)
28 September 2010Termination of appointment of Karen Garner as a director (2 pages)
28 September 2010Termination of appointment of Karen Garner as a secretary (2 pages)
28 September 2010Termination of appointment of Karen Garner as a secretary (2 pages)
28 September 2010Termination of appointment of Karen Garner as a director (2 pages)
28 September 2010Termination of appointment of Andrea Morris as a director (2 pages)
28 September 2010Appointment of Sarah Hughes as a director (3 pages)
28 September 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (4 pages)
28 September 2010Appointment of Sarah Hughes as a director (3 pages)
27 September 2010Appointment of Mr Albert Edward Smith as a director (3 pages)
27 September 2010Appointment of David Lindsay Manson as a director (3 pages)
27 September 2010Appointment of Christine Isabel Cameron as a director (3 pages)
27 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
27 September 2010Statement of company's objects (2 pages)
27 September 2010Statement of company's objects (2 pages)
27 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
27 September 2010Appointment of Mr Albert Edward Smith as a director (3 pages)
27 September 2010Appointment of Christine Isabel Cameron as a director (3 pages)
27 September 2010Appointment of David Lindsay Manson as a director (3 pages)
19 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
29 July 2009Return made up to 06/07/09; full list of members (4 pages)
29 July 2009Return made up to 06/07/09; full list of members (4 pages)
23 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
23 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
14 May 2009Registered office changed on 14/05/2009 from 2ND floor, 55 station road beaconsfield bucks HP9 1QL (1 page)
14 May 2009Registered office changed on 14/05/2009 from 2ND floor, 55 station road beaconsfield bucks HP9 1QL (1 page)
29 July 2008Return made up to 06/07/08; full list of members (4 pages)
29 July 2008Return made up to 06/07/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
2 August 2007Return made up to 06/07/07; full list of members (2 pages)
2 August 2007Return made up to 06/07/07; full list of members (2 pages)
4 October 2006Accounting reference date extended from 31/07/07 to 31/10/07 (1 page)
4 October 2006Accounting reference date extended from 31/07/07 to 31/10/07 (1 page)
12 September 2006Ad 05/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 2006Ad 05/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New secretary appointed;new director appointed (2 pages)
7 September 2006Secretary resigned (1 page)
7 September 2006Director resigned (1 page)
7 September 2006New secretary appointed;new director appointed (2 pages)
7 September 2006Director resigned (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006New director appointed (2 pages)
6 July 2006Incorporation (19 pages)
6 July 2006Incorporation (19 pages)